BRITISH INLINE PUCK HOCKEY ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 04874548 |
Category | |
Incorporated | 21 Aug 2003 |
Age | 20 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BRITISH INLINE PUCK HOCKEY ASSOCIATION LIMITED is an active with number 04874548. It was incorporated 20 years, 9 months, 18 days ago, on 21 August 2003. The company address is 6 Top Tree Way 6 Top Tree Way, Rotherham, S65 4ER, England.
Company Fillings
Accounts with accounts type dormant
Date: 15 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type dormant
Date: 20 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type dormant
Date: 04 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Address
Type: AD01
New address: 6 Top Tree Way Thrybergh Rotherham S65 4ER
Change date: 2022-03-15
Old address: The Cabin, Simply Skate Arena Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU England
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type dormant
Date: 13 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2020
Action Date: 27 Jun 2020
Category: Address
Type: AD01
New address: The Cabin, Simply Skate Arena Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU
Change date: 2020-06-27
Old address: 18 the Crescent East Sunnyside Rotherham South Yorkshire S66 3QZ
Documents
Accounts with accounts type dormant
Date: 08 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type dormant
Date: 12 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type dormant
Date: 01 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type dormant
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 29 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type dormant
Date: 03 Sep 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type dormant
Date: 06 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 22 Aug 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type dormant
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 31 Aug 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Change person director company with change date
Date: 31 Aug 2013
Action Date: 30 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-30
Officer name: Mrs Sarah Jane Finney
Documents
Change person director company with change date
Date: 31 Aug 2013
Action Date: 30 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-30
Officer name: Kathryn Morris
Documents
Change person secretary company with change date
Date: 31 Aug 2013
Action Date: 30 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-30
Officer name: Kathryn Morris
Documents
Accounts with accounts type dormant
Date: 08 Sep 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 08 Sep 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Accounts with accounts type dormant
Date: 27 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 22 Aug 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type total exemption small
Date: 28 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 05 Sep 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 05 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Mrs Sarah Jane Finney
Documents
Accounts with accounts type dormant
Date: 31 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/08/09
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mrs sarah jane finney
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john gray
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/08/08
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/08/07
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/08/06
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 21 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 21/12/05 from: 5 peterwell terrace lampeter ceredigion SA48 7BX
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/08/05
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 29 Apr 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/08/04
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 19/04/04 from: smithfield lampeter road llanybydder carmarthenshire SA40 9QD
Documents
Legacy
Date: 19 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Some Companies
BE SAFE TRAINING SERVICES LIMITED
5 BUXTON CRESCENT,LEICESTER,LE9 6TA
Number: | 06943648 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID GOODGER & ASSOCIATES LIMITED
GRANGE BARN, BARLEY LANE,LANCASHIRE,BB9 6LH
Number: | 04458242 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN PARKING MANAGEMENT LIMITED
EUROPEAN HOUSE,LEEDS,LS12 1DZ
Number: | 06772172 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 20,SHEFFIELD,S5 9BE
Number: | 06884248 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HOXTON SQUARE,LONDON,N1 6NU
Number: | 10712479 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BELMONT ROAD,BARNSTAPLE,EX32 7HF
Number: | 10796320 |
Status: | ACTIVE |
Category: | Private Limited Company |